Background WavePink WaveYellow Wave

LYHAM DEVELOPMENTS LTD (12216839)

LYHAM DEVELOPMENTS LTD (12216839) is an active UK company. incorporated on 20 September 2019. with registered office in Bamburgh. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LYHAM DEVELOPMENTS LTD has been registered for 6 years. Current directors include RENNER-THOMPSON, Guy.

Company Number
12216839
Status
active
Type
ltd
Incorporated
20 September 2019
Age
6 years
Address
13 West Burton Cottage, Bamburgh, NE69 7AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RENNER-THOMPSON, Guy
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYHAM DEVELOPMENTS LTD

LYHAM DEVELOPMENTS LTD is an active company incorporated on 20 September 2019 with the registered office located in Bamburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LYHAM DEVELOPMENTS LTD was registered 6 years ago.(SIC: 41100, 68209)

Status

active

Active since 6 years ago

Company No

12216839

LTD Company

Age

6 Years

Incorporated 20 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

13 West Burton Cottage West Burton Bamburgh, NE69 7AR,

Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Aug 23
Loan Secured
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RENNER-THOMPSON, Guy

Active
West Burton, BamburghNE69 7AR
Born December 1991
Director
Appointed 20 Sept 2019

Persons with significant control

1

Councillor Guy Renner-Thompson

Active
West Burton, BamburghNE69 7AR
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Incorporation Company
20 September 2019
NEWINCIncorporation